Dissolved
Dissolved 2013-08-21
Company Information for CATALIS LIMITED
TOTTLE ROAD, NOTTINGHAM, NG2,
|
Company Registration Number
04086015
Private Limited Company
Dissolved Dissolved 2013-08-21 |
Company Name | ||||||
---|---|---|---|---|---|---|
CATALIS LIMITED | ||||||
Legal Registered Office | ||||||
TOTTLE ROAD NOTTINGHAM | ||||||
Previous Names | ||||||
|
Company Number | 04086015 | |
---|---|---|
Date formed | 2000-10-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2013-08-21 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-05 01:54:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CATALIS ADVISORS INC | Delaware | Unknown | ||
CATALIS DEVELOPMENT SERVICES LIMITED | 63 GEE STREET LONDON EC1V 3RS | Active | Company formed on the 2006-10-30 | |
CATALIS GROUP LIMITED | THE DERBY CONFERENCE CENTRE LONDON ROAD LONDON ROAD DERBY DE24 8UX | Dissolved | Company formed on the 1997-04-14 | |
CATALIS GROUP LIMITED | 63 GEE STREET LONDON EC1V 3RS | Active | Company formed on the 2018-05-08 | |
CATALIS INC | Delaware | Unknown | ||
CATALIS INC | Delaware | Unknown | ||
CATALIS LIMITED | SUFFOLK HOUSE GEORGE STREET EAST CROYDON LONDON CR0 1PE | Active | Company formed on the 2018-10-15 | |
CATALIS PACKAGING TECHNOLOGIES PRIVATE LIMITED | 216 GIDC Makarpura Vadodara Gujarat 390010 | ACTIVE | Company formed on the 2014-03-28 | |
CATALIS PAYMENTS, LLC | 6735 SOUTHPOINT DR S STE 300 JACKSONVILLE FL 32216 | Active | Company formed on the 2023-03-06 | |
CATALIS PUBLIC WORKS & CITIZEN ENGAGEMENT, LLC | 3025 WINDWARD PLZ STE 200 ALPHARETTA GA 30005 | Forfeited | Company formed on the 2022-12-28 | |
CATALIS Québec | G100-360 Rue Saint-Jacques Montréal Quebec H2Y 1P5 | Active | Company formed on the 2018-03-01 | |
CATALIS REGULATORY & COMPLIANCE, LLC | 6735 SOUTHPOINT DR S STE 300 JACKSONVILLE FL 32216 | Active | Company formed on the 2023-06-09 | |
CATALIS SE | SUFFOLK HOUSE GEORGE STREET EAST CROYDON LONDON CR0 1PE | Active | Company formed on the 2018-10-15 | |
CATALIS TAX & CAMA, INC | 6735 SOUTHPOINT DR S STE 300 JACKSONVILLE FL 32216 | Active | Company formed on the 2023-06-02 | |
CATALIS TRANSPORT LLC | 2209 RIDGEWOOD DR SHERMAN TX 75092 | Active | Company formed on the 2023-07-19 | |
CATALIS WORLD PRIVATE LIMITED | GITANJALI GARDENS8TH FLOOR RUNGTA LANE 68-E NEPEAN SEA ROAD MUMBAI Maharashtra 400006 | ACTIVE | Company formed on the 2005-11-29 | |
Catalis-Iqc Merger Sub, Inc. | 401 Harvard Ave Claremont CA 91711 | Merged Out | Company formed on the 2005-10-03 | |
CATALIS, LLC | 210 St. Paul Street Suite 220 Denver CO 80206 | Good Standing | Company formed on the 2006-05-05 | |
CATALISA BERHAD | Active | |||
CATALISE CONSULTING PRIVATE LIMITED | H-6B FIRST FLOOR MAIN ROAD KALKAJI NEW DELHI Delhi 110019 | ACTIVE | Company formed on the 2007-02-15 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK KENDALL |
||
ANDREW BAILEY |
||
WILLIAM JAMES CHARLES DOUIE |
||
JONATHAN MARK KENDALL |
||
CRAIG JAMES KING |
||
ANDREW MARK PENDLEBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CONAL MCLOUGHLIN |
Director | ||
ANDREW BAILEY |
Company Secretary | ||
ELAINE JARVIS |
Company Secretary | ||
ROBERT GORDON |
Director | ||
ANDREW BAILEY |
Company Secretary | ||
CLIVE CHAPMAN |
Director | ||
MICHAEL THAM |
Director | ||
STEPHANIE JANE MOULTON |
Company Secretary | ||
PETER MCWEENEY |
Director | ||
PETER MCWEENEY |
Company Secretary | ||
JONATHAN COHEN |
Director | ||
RICHARD GORDON KELVIN HUGHES |
Director | ||
BRIAN MELLITT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P F (SALES) LTD | Director | 1992-12-21 | CURRENT | 1988-11-01 | Active | |
RTC GROUP PLC | Director | 1991-12-16 | CURRENT | 1990-11-15 | Active | |
INCA GEOMETRIC LIMITED | Director | 1991-06-14 | CURRENT | 1983-06-13 | Active | |
POVOAS PACKAGING LIMITED | Director | 2001-06-12 | CURRENT | 1954-03-01 | Active | |
RIG ENERGY LIMITED | Director | 2014-12-01 | CURRENT | 2003-01-15 | Dissolved 2016-01-26 | |
ATA GLOBAL STAFFING SOLUTIONS LIMITED | Director | 2012-12-17 | CURRENT | 1995-11-08 | Active | |
ATA MANAGEMENT SERVICES LIMITED | Director | 2010-02-16 | CURRENT | 1996-10-11 | Dissolved 2016-01-26 | |
GANYMEDE SOLUTIONS LIMITED | Director | 2010-02-16 | CURRENT | 1998-06-11 | Active | |
GLOBAL CHOICE RECRUITMENT LIMITED | Director | 2009-04-23 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
THE DERBY CONFERENCE CENTRE LIMITED | Director | 2007-11-27 | CURRENT | 1995-05-26 | Active | |
ATA RECRUITMENT LIMITED | Director | 2007-11-27 | CURRENT | 2001-11-01 | Active | |
RTC GROUP PLC | Director | 2007-06-22 | CURRENT | 1990-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM THE DERBY CONFERENCE CENTRE LONDON ROAD DERBY DE24 8UX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARIG JAMES KING / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHARLES DOUIE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAILEY / 18/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PENDLEBURY / 19/02/2010 | |
AR01 | 22/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CATALIS TRAINING LIMITED CERTIFICATE ISSUED ON 21/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED CATALIS RAIL TRAINING LIMITED CERTIFICATE ISSUED ON 29/04/08 | |
288a | DIRECTOR APPOINTED CARIG JAMES KING | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: KINGSTON HOUSE OAKLANDS BUSINESS PARK ARMSTRONG WAY YATE SOUTH GLOUCESTERSHIRE BS37 5NA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 26/08/03 | |
ELRES | S366A DISP HOLDING AGM 26/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 20 PORTLAND SQUARE BRISTOL AVON BS2 8SJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2013-03-11 |
Notice of Intended Dividends | 2012-09-05 |
Meetings of Creditors | 2010-08-11 |
Appointment of Administrators | 2010-07-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATALIS LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CATALIS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CATALIS LIMITED | Event Date | 2011-06-06 |
Rule 4.126(1), Insolvency Rules 1986 and Section 106(2), Insolvency Act 1986 (as amended) Date of Appointment: 6 June 2011 Place of Meeting: Mazars LLP, Cartwright House, Tottle Road, Nottingham NG2 1RT Date of Meeting: 9 May 2013 Times of Members Meeting: 10.45 am Time of Creditors Meeting: 11.00 am Place at which proxies and proofs must be lodged: Mazars LLP, Cartwright House, Tottle Road, Nottingham NG2 1RT Date to lodge proxies and proofs: The business day prior to the meeting Time to lodge proxies and proofs: 12 noon Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614), Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822), Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT Alternative person to contact with enquiries about the case: Mark Richards. Telephone number: 0121 232 9550 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CATALIS LIMITED | Event Date | 2010-06-25 |
In the Derby County Court case number 534 Registered Office and Principal Trading Address: The Derby Conference Centre, London Road, Derby DE24 8UX Simon David Chandler (IP No 008822) and Scott Christian Bevan (IP No 009614), both of Mazars LLP , Lancaster House, 67 Newhall Street, Birmingham B3 1NG . Alternative contact: Mark Broomhall. Telephone: 0121 212 5517 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CATALIS LIMITED | Event Date | 1970-01-01 |
Rule 11.2(1A), Insolvency Rules 1986 (as amended) Date of Appointment: 6 June 2011 Nature of Dividend: first and final dividend Creditors to receive Dividend: unsecured creditors Last date for proving: 5 October 2012 Address to which Creditors must send their proof of debt: Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614) of Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822) of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT Alternative contact: Emma Harper, Telephone number: 0121 232 9546 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CATALIS LIMITED | Event Date | |
In the Derby County Court case number 534 Principal Trading Address: The Derby Conference Centre, London Road, Derby DE24 8UX Paragraph under which meeting summoned: an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 Place of Creditors Meeting: Mazars LLP, Lancaster House, 67 Newhall Street, Birmingham B3 1NG Date and Time of Creditors Meeting: 23 August 2010 at 11.00 am Simon David Chandler (IP No 008822 ) and Scott Christian Bevan (IP No 009614 ) Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT Telephone: 0121 212 4579 Alternative contact: Emma Harper : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |